IAN SPARROW EQUIPMENT LIMITED

Company Documents

DateDescription
07/06/197 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2019:LIQ. CASE NO.1

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD SOUTH YORKSHIRE S3 7BS ENGLAND

View Document

23/04/1823 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/04/1823 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/04/1823 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1722 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAUGH SPARROW / 15/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE SPARROW / 15/06/2010

View Document

02/07/102 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 AUDITOR'S RESIGNATION

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 REGISTERED OFFICE CHANGED ON 17/08/89 FROM: ST NICHOLAS HOUSE 31 PARK ROW NOTTINGHAM NG1 6GR

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/887 December 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: KINGSWOOD HOUSE PELHAM ROAD NOTTINGHAM

View Document

12/08/8712 August 1987 COMPANY NAME CHANGED VENUEOPTION LIMITED CERTIFICATE ISSUED ON 13/08/87

View Document

06/07/876 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 REGISTERED OFFICE CHANGED ON 06/07/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

06/07/876 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8720 March 1987 CERTIFICATE OF INCORPORATION

View Document

20/03/8720 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company